Search icon

IFO, INC.

Company Details

Entity Name: IFO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000020244
FEI/EIN Number 061679133
Address: 1816 Wingfield Dr, Longwood, FL, 32779, US
Mail Address: 1816 Wingfield Dr, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GATZ RAY President 1816 Wingfield Dr, Longwood, FL, 32779

Secretary

Name Role Address
GATZ RAY Secretary 1816 Wingfield Dr, Longwood, FL, 32779

Treasurer

Name Role Address
GATZ RAY Treasurer 1816 Wingfield Dr, Longwood, FL, 32779

Director

Name Role Address
GATZ RAY Director 1816 Wingfield Dr, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-28 1816 Wingfield Dr, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-05-28 1816 Wingfield Dr, Longwood, FL 32779 No data
CANCEL ADM DISS/REV 2006-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000767201 LAPSED 6:08-CV-540-ORL-31GJK MIDDLE DISTRICT, ORLANDO DIV 2009-02-19 2014-03-02 $4,902.12 MATTHEW BALL C/O PANTAS LAW FIRM, 250 N. ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-21
REINSTATEMENT 2006-12-19
ANNUAL REPORT 2005-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State